Adversary Proceeding
Lead BK case is: 1:17-bk-13328

Massachusetts Bankruptcy Court
Chapter 7
Judge:Frank J Bailey
Case #: 1:19-ap-01126
Nature of Suit2 Bankruptcy - Other
13 Bankruptcy - Recovery of money/property - §548 fraudulent transfer
14 Bankruptcy - Recovery of money/property - other
Case Filed:Oct 04, 2019
Terminated:Feb 28, 2020
Last checked: never
Defendant
Jonathan P Taylor
20341 Irvine Avenue, Suite D-2
Newport Beach, CA 92660
Represented By
Jonathan P Taylor
contact info
Plaintiff
Mark G. DeGiacomo
Chapter 7 Trustee Murtha Cullina LLP 99 High Street 20th Floor
Boston, MA 02110
Represented By
Jonathan Horne
Murtha Cullina LLP
contact info


Docket last updated: 05/03/2024 1:07 PM EDT
Friday, February 28, 2020
utility Disposition of Adversary Fri 02/28 10:16 AM
Disposition of Adversary. Adversary Number 19-01126 Complaint Dismissed. (jreg)
Related: [-]
court Close Adversary Case Fri 02/28 10:16 AM
Adversary Case 1:19-ap-1126 Closed (jreg)
Related: [-]
Wednesday, February 12, 2020
8 8 notice Notice Wed 02/12 10:32 AM
Notice of Dismissal with Prejudice with certificate of service filed by Plaintiff Mark G. DeGiacomo (Horne, Jonathan)
Related: [-]
Thursday, January 02, 2020
court Entry Thu 01/02 1:49 PM
Clerk's Entry: Order granting Motion to Compromise entered in Main Case No. 17-13328 Document #171. (jreg)
Related: [-]
Tuesday, December 10, 2019
7 7 crtretm Court Returned Mail and Notice to Debtor Tue 12/10 7:55 AM
Returned Mail Re:4 Order returned to the Court by USPS as undeliverable. Invalid address for Jonathan P Taylor, 20341 Irvine Avenue, Suite D-2, Newport Beach, CA 92660-0228. Pursuant to MLBR 2002-4, it is the responsibility of the debtor and/or debtors counsel to maintain the accuracy of the master mailing matrix and any amendments to it. The debtors attorney, or the debtor if pro se, must attempt to correct any incorrect addresses, resend the returned notices and notify the Court as to the address corrections. (sl)
Related: [-]
Friday, November 22, 2019
6 6 court BNC Certificate of Mailing - PDF Document Sat 11/23 12:47 AM
BNC Certificate of Mailing - PDF Document. Related [+] Notice Date 11/22/2019. (Admin.)
Related: [-] 4 Order
Wednesday, November 20, 2019
5 5 court Alias Summons Issued Wed 11/20 9:36 AM
Alias Summons Issued on Jonathan P Taylor. Date Issued 11/20/2019, Answer Due 12/20/2019. Summons must be served within seven (7) days of issuance. Related [+] (jreg)
Related: [-] 3 Request from Plaintiff Mark G. DeGiacomo for Issuance of Alias Summons
4 4 1 pgs order Order Wed 11/20 9:35 AM
Endorsed Order dated 11/20/2019 Re:3 Request from Plaintiff Mark G. DeGiacomo for Issuance of Alias Summons. GRANTED: THE COURT SHALL ISSUE AN ALIAS SUMMONS. (jreg)
Related: [-]
Tuesday, November 19, 2019
3 3 misc Request Tue 11/19 3:42 PM
Request from Plaintiff Mark G. DeGiacomo for Issuance of Alias Summons filed by Plaintiff Mark G. DeGiacomo (Horne, Jonathan)
Related: [-]
Friday, October 04, 2019
2 2 court Summons Issued Fri 10/04 3:13 PM
Summons Issued on Jonathan P Taylor. Answer Due 11/4/2019. Summons must be served within seven (7) days of issuance. (jreg)
Related: [-]
1 1 cmp Complaint Fri 10/04 2:30 PM
Adversary case 19-01126 Complaint by Mark G. DeGiacomo against Jonathan P Taylor. Fee Amount $350. Nature of Suit(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))(Horne, Jonathan)
Related: [-]
Att: 1 Exhibit 1
Att: 2 Exhibit 2
Att: 3 Exhibit 3
Att: 4 Exhibit 4
Att: 5 Adversary Proceeding Cover Sheet